Cottingham
East Yorkshire
HU16 5AJ
Director Name | Ian Corylon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1996(1 day after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House Humber View Swanland East Yorkshire HU14 3ND |
Secretary Name | Janet Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1996(1 day after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Southwood Hall Southwood Road Cottingham East Yorkshire HU16 5AJ |
Director Name | Janet Greenwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2003(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Administrator |
Correspondence Address | Southwood Hall Southwood Road Cottingham East Yorkshire HU16 5AJ |
Director Name | Elaine Corlyon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2003(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House Humber View Swanland East Yorkshire HU14 3ND |
Director Name | Mr Marc Graham Cross |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bontoft Avenue National Avenue Hull East Yorkshire HU5 4HF |
Director Name | Joanne Findlay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(22 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cleminson Gardens Cottingham East Yorkshire HU16 4RW |
Director Name | Mr David Richardson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Website | thegasco.co.uk |
---|---|
Telephone | 01482 474646 |
Telephone region | Hull |
Registered Address | 1 Bontoft Avenue National Avenue Hull East Yorkshire HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £204,536 |
Cash | £216,191 |
Current Liabilities | £632,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
21 July 2003 | Delivered on: 9 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 August 2023 | Confirmation statement made on 19 July 2023 with updates (6 pages) |
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with updates (6 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (8 pages) |
2 February 2021 | Resolutions
|
2 February 2021 | Memorandum and Articles of Association (24 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
21 September 2020 | Confirmation statement made on 19 July 2020 with updates (8 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (8 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
5 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
5 December 2018 | Appointment of Joanne Findlay as a director on 5 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 26 October 2018 with updates (8 pages) |
8 October 2018 | Appointment of Mr Marc Cross as a director on 20 September 2018 (2 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
1 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2018 | Change of share class name or designation (2 pages) |
27 September 2018 | Resolutions
|
26 September 2018 | Notification of Kevin Roger Barnes as a person with significant control on 20 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of David Richardson as a director on 20 September 2018 (1 page) |
26 September 2018 | Withdrawal of a person with significant control statement on 26 September 2018 (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
14 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
21 March 2017 | Resolutions
|
21 March 2017 | Statement of company's objects (2 pages) |
21 March 2017 | Statement of company's objects (2 pages) |
21 March 2017 | Resolutions
|
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Director's details changed for Elaine Corlyon on 28 January 2010 (2 pages) |
5 June 2015 | Director's details changed for Ian Corylon on 28 January 2010 (2 pages) |
5 June 2015 | Director's details changed for Elaine Corlyon on 28 January 2010 (2 pages) |
5 June 2015 | Director's details changed for Ian Corylon on 28 January 2010 (2 pages) |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 August 2014 | Director's details changed for David Richardson on 31 July 2014 (2 pages) |
1 August 2014 | Director's details changed for David Richardson on 31 July 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 13/11/08; full list of members (6 pages) |
17 February 2009 | Return made up to 13/11/08; full list of members (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 December 2007 | Return made up to 13/11/07; no change of members (8 pages) |
12 December 2007 | Return made up to 13/11/07; no change of members (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2006 | Return made up to 13/11/06; full list of members (10 pages) |
21 December 2006 | Return made up to 13/11/06; full list of members (10 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 November 2005 | Return made up to 13/11/05; full list of members (9 pages) |
17 November 2005 | Return made up to 13/11/05; full list of members (9 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
3 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (9 pages) |
27 September 2003 | Return made up to 25/11/02; full list of members
|
27 September 2003 | Return made up to 25/11/02; full list of members
|
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Ad 12/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Ad 12/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
27 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 April 2003 | Memorandum and Articles of Association (8 pages) |
18 April 2003 | Memorandum and Articles of Association (8 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: unit 1 argyle street hull east yorkshire HU3 1HD (1 page) |
15 April 2003 | Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: unit 1 argyle street hull east yorkshire HU3 1HD (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
28 March 2003 | Company name changed the gas company (yorkshire) limi ted\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed the gas company (yorkshire) limi ted\certificate issued on 28/03/03 (2 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
22 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: owen avenue priory park hessle north humberside HU13 9PD (1 page) |
18 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: owen avenue priory park hessle north humberside HU13 9PD (1 page) |
18 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
17 August 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 12/13 bishop lane hull HU1 1XS (1 page) |
8 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 12/13 bishop lane hull HU1 1XS (1 page) |
19 March 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
18 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
2 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
25 November 1996 | Incorporation (14 pages) |
25 November 1996 | Incorporation (14 pages) |